THE RESOLUTION FOUNDATION

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Ms Siobhan Moynihan as a director on 2025-05-12

View Document

19/05/2519 May 2025 Termination of appointment of Patrick Tom Stevens as a director on 2025-05-12

View Document

07/10/247 October 2024 Termination of appointment of Torsten Bell as a secretary on 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

07/10/247 October 2024 Appointment of Ms Jayne Catherine Desmond as a secretary on 2024-09-30

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/09/2327 September 2023 Appointment of Ms Danuta Gray as a director on 2023-09-18

View Document

26/09/2326 September 2023 Appointment of Ms Kate Josephs as a director on 2023-09-18

View Document

12/06/2312 June 2023 Full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Vidhya Alakeson as a director on 2022-02-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

05/02/205 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/205 February 2020 ALTER ARTICLES 28/11/2019

View Document

27/01/2027 January 2020 ARTICLES OF ASSOCIATION

View Document

27/01/2027 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED LORD JONATHAN ADAIR TURNER

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR GUY MORTON

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MS VIDHYA ALAKESON

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GUY WALLIS MORTON / 21/05/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN KELLY

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR CLIVE ADAM COWDERY / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA JEAN ALEXANDROU / 21/05/2019

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 ARTICLES OF ASSOCIATION

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUE REGAN

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

02/11/162 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2016

View Document

13/10/1613 October 2016 SAIL ADDRESS CHANGED FROM: 25 SACKVILLE STREET LONDON W1S 3AX ENGLAND

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR GAVIN JOHN KELLY

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR TORSTEN BELL

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY GAVIN KELLY

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM, 2 QUEEN ANNE'S GATE 2 QUEEN ANNES GATE, LONDON, SW1H 9AA

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN KELLY / 01/10/2015

View Document

19/10/1519 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/1519 October 2015 11/10/15 NO MEMBER LIST

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PAT BUTLER

View Document

14/10/1414 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1414 October 2014 11/10/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 SAIL ADDRESS CREATED

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM, 23 SAVILE ROW, LONDON, W1S 2ET

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MS SUE REGAN

View Document

15/10/1315 October 2013 11/10/13 NO MEMBER LIST

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/01/1318 January 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

11/10/1211 October 2012 11/10/12 NO MEMBER LIST

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TOM STEVENS / 24/10/2011

View Document

18/10/1118 October 2011 11/10/11 NO MEMBER LIST

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY WALLIS MORTON / 17/10/2011

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 11/10/10 NO MEMBER LIST

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN REGAN

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR GAVIN KELLY

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, 2 BROOMHOUSE LANE, LONDON, SW6 3RD

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR SALLY GREENGROSS

View Document

06/11/096 November 2009 11/10/09

View Document

31/07/0931 July 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, JUXON HOUSE, 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

21/10/0521 October 2005 S366A DISP HOLDING AGM 13/10/05

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company